Advanced company searchLink opens in new window

BIOSHOCK NETWORKS LIMITED

Company number 06530599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2023 DS01 Application to strike the company off the register
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
17 May 2020 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
31 May 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
16 Mar 2017 CH01 Director's details changed for Mr Tim Peter Emmerson on 1 March 2017
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 Mar 2015 CH01 Director's details changed for Mr Tim Peter Emmerson on 16 March 2015
16 Mar 2015 AD02 Register inspection address has been changed from 42 Longlands Road Side Entrance Sidcup Kent DA15 7LR to 113 Woolwich High Street Woolwich London SE18 6DN
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2